GLOBAL DYNAMIC HOLDINGS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/10/241 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-04-01 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/09/2318 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/05/2311 May 2023 Registered office address changed from C/O Vantage Accounting, 1 Cedar Office Park Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England to Tagus House 9 Ocean Way Southampton Hampshire SO14 3TJ on 2023-05-11

View Document

03/05/233 May 2023 Notification of Sam Alassad as a person with significant control on 2023-05-03

View Document

03/05/233 May 2023 Cessation of Khamis Obaid Al Ajmi as a person with significant control on 2023-05-03

View Document

03/05/233 May 2023 Termination of appointment of Khamis Obaid Al Ajmi as a director on 2023-04-19

View Document

03/05/233 May 2023 Appointment of Mr Sam Alassad as a director on 2023-04-19

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-19 with updates

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

26/01/2326 January 2023 Registered office address changed from Unit 20 Woolsbridge Industrial Park Oak Field Road, Three Legged Cross Wimborne Dorset BH21 6FE United Kingdom to C/O Vantage Accounting, 1 Cedar Office Park Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB on 2023-01-26

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/09/2213 September 2022 Micro company accounts made up to 2021-12-31

View Document

08/05/228 May 2022 Confirmation statement made on 2022-04-08 with no updates

View Document

30/03/2230 March 2022 Previous accounting period shortened from 2022-04-30 to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/05/2124 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

18/04/2118 April 2021 CONFIRMATION STATEMENT MADE ON 08/04/21, NO UPDATES

View Document

17/03/2117 March 2021 COMPANY NAME CHANGED XAERO INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 17/03/21

View Document

25/02/2125 February 2021 REGISTERED OFFICE CHANGED ON 25/02/2021 FROM S G HOUSE 6 ST. CROSS ROAD WINCHESTER SO23 9HX UNITED KINGDOM

View Document

25/02/2125 February 2021 REGISTERED OFFICE CHANGED ON 25/02/2021 FROM XAERO HOUSE UNIT 20 OAK FIELD ROAD THREE LEGGED CROSS WIMBORNE DORSET BH21 6FE UNITED KINGDOM

View Document

18/12/2018 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES

View Document

09/04/199 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company